ORRATUM BANK PLC

Register to unlock more data on OkredoRegister

ORRATUM BANK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08781066

Incorporation date

19/11/2013

Size

Dormant

Contacts

Registered address

Registered address

100 Pall Mall, London SW1Y 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon17/04/2020
Final Gazette dissolved following liquidation
dot icon17/01/2020
Completion of winding up
dot icon30/04/2018
Order of court to wind up
dot icon26/02/2018
Accounts for a dormant company made up to 2016-11-30
dot icon26/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon24/10/2017
Amended full accounts made up to 2014-11-30
dot icon23/10/2017
Amended full accounts made up to 2014-11-30
dot icon23/10/2017
Amended full accounts made up to 2015-11-30
dot icon12/10/2017
Termination of appointment of Youcef Aden as a director on 2014-07-12
dot icon08/05/2017
Termination of appointment of Soledad Garcia Nguere as a director on 2017-05-08
dot icon13/03/2017
Amended full accounts made up to 2014-11-30
dot icon13/03/2017
Amended full accounts made up to 2015-11-30
dot icon14/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon14/02/2017
Director's details changed for Mr Joe Aden on 2015-01-02
dot icon15/12/2016
Director's details changed for Miss Sally Garcia on 2015-01-01
dot icon15/12/2016
Termination of appointment of Lionel Sajovic as a director on 2016-12-15
dot icon18/10/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/10/2016
Appointment of Mr Thomas Hedges as a director on 2014-01-09
dot icon16/08/2016
Termination of appointment of Orratum Ltd as a secretary on 2016-06-20
dot icon16/08/2016
Termination of appointment of Youcef Mohamed Ihaddaden as a director on 2016-05-10
dot icon22/06/2016
Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 2016-06-22
dot icon22/06/2016
Appointment of Mr Joe Aden as a director on 2014-07-12
dot icon20/06/2016
Appointment of Mr Lionel Sajovic as a director on 2016-06-20
dot icon20/06/2016
Appointment of Miss Sally Garcia as a director on 2015-01-01
dot icon17/06/2016
Appointment of Orratum Ltd as a secretary on 2016-06-16
dot icon17/06/2016
Termination of appointment of Abderahmane Mouhoubi as a secretary on 2016-06-10
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Change of name notice
dot icon22/03/2016
Statement of capital following an allotment of shares on 2016-01-16
dot icon21/03/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon10/03/2016
Re-registration of Memorandum and Articles
dot icon10/03/2016
Balance Sheet
dot icon10/03/2016
Auditor's statement
dot icon10/03/2016
Certificate of re-registration from Private to Public Limited Company
dot icon10/03/2016
Auditor's report
dot icon10/03/2016
Resolutions
dot icon10/03/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon15/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/02/2016
Certificate of change of name
dot icon12/02/2016
Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 2016-02-12
dot icon12/02/2016
Appointment of Mr Youcef Ihaddaden as a director
dot icon12/02/2016
Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 2016-02-12
dot icon12/02/2016
Appointment of Mr Youcef Ihaddaden as a director on 2013-11-20
dot icon06/07/2015
Termination of appointment of Soledad Garcia Nguere as a director on 2015-07-06
dot icon06/07/2015
Appointment of Mr Peter Lanson as a director on 2015-07-06
dot icon06/07/2015
Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 2015-07-06
dot icon27/04/2015
Termination of appointment of Soledad Garcia Nguere as a director on 2015-04-25
dot icon23/04/2015
Appointment of Miss Soledad Garcia Nguere as a director on 2013-11-30
dot icon23/04/2015
Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 2015-04-23
dot icon23/04/2015
Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 2015-04-23
dot icon23/04/2015
Appointment of Miss Soledad Garcia Nguere as a director on 2014-11-30
dot icon23/04/2015
Termination of appointment of Rachid Heraoui as a director on 2015-03-18
dot icon05/03/2015
Termination of appointment of Charasette Frikh as a director on 2015-02-10
dot icon05/03/2015
Registered office address changed from , 103 Finborough Road, London, SW10 9DU, England to Berkeley House Berkeley Square London W1J 6BD on 2015-03-05
dot icon05/03/2015
Appointment of Mr Rachid Heraoui as a director on 2015-02-08
dot icon04/02/2015
Termination of appointment of Cfs Secretaries Limited as a director on 2015-02-04
dot icon04/02/2015
Appointment of Mr Charasette Frikh as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Bryan Anthony Thornton as a director on 2015-02-04
dot icon04/02/2015
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 2015-02-04
dot icon10/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/10/2014
Certificate of change of name
dot icon24/10/2014
Termination of appointment of Cfs Secretaries Limited as a secretary on 2014-10-24
dot icon24/10/2014
Registered office address changed from , Dept 3 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Berkeley House Berkeley Square London W1J 6BD on 2014-10-24
dot icon19/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2016
dot iconLast change occurred
30/11/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2016
dot iconNext account date
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Anthony Thornton
Director
19/11/2013 - 04/02/2015
8579
CFS SECRETARIES LIMITED
Corporate Director
19/11/2013 - 04/02/2015
86
Heraoui, Rachid
Director
08/02/2015 - 18/03/2015
-
Mouhoubi, Abderahmane
Secretary
10/03/2016 - 10/06/2016
-
Lanson, Peter
Director
06/07/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORRATUM BANK PLC

ORRATUM BANK PLC is an(a) Dissolved company incorporated on 19/11/2013 with the registered office located at 100 Pall Mall, London SW1Y 5NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORRATUM BANK PLC?

toggle

ORRATUM BANK PLC is currently Dissolved. It was registered on 19/11/2013 and dissolved on 17/04/2020.

Where is ORRATUM BANK PLC located?

toggle

ORRATUM BANK PLC is registered at 100 Pall Mall, London SW1Y 5NQ.

What does ORRATUM BANK PLC do?

toggle

ORRATUM BANK PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ORRATUM BANK PLC?

toggle

The latest filing was on 17/04/2020: Final Gazette dissolved following liquidation.